Entity Name: | TURKEY CREEK COLUMBIA COUNTY HOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2024 (6 months ago) |
Document Number: | N19000008270 |
FEI/EIN Number |
84-3972668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 NW NOVEMBER CT, LAKE CITY, FL, 32055, US |
Mail Address: | 123 NW NOVEMBER CT, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE THOMAS H | Treasurer | 1096 SW Main Blvd, Lake City, FL, 32025 |
TURNER NANCY | President | 123 NW November Ct, Lake City, FL, 32055 |
FISH RICK | Vice President | 171 NW Gobbler Dr, Lake City, FL, 32055 |
CARTER GERALD | Secretary | 123 NW NOVEMBER CT, LAKE CITY, FL, 32055 |
RASMUSSEN TERRI | Authorized Member | 123 NW NOVEMBER CT, LAKE CITY, FL, 32055 |
ANSBACHER LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 123 NW NOVEMBER CT, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 123 NW NOVEMBER CT, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-09 | ANSBACHER LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | 8818 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
Amendment | 2024-09-09 |
AMENDED ANNUAL REPORT | 2024-07-20 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-11 |
Domestic Non-Profit | 2019-08-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State